Search icon

KEENER RIDGE COALS, INC.

Company Details

Name: KEENER RIDGE COALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2004 (20 years ago)
Authority Date: 09 Dec 2004 (20 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Organization Number: 0600837
Principal Office: C/O JAMIE STEVENS, 1903 TOWNE CENTRE BLVD, UNIT 509, ANNAPOLIS, MD 21401
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jamie Wellman Stevens President

Director

Name Role
Jamie Wellman Stevens Director

Filings

Name File Date
App. for Certificate of Withdrawal 2016-12-08
Annual Report 2016-03-21
Annual Report Amendment 2015-12-21
Annual Report 2015-07-14
Annual Report 2014-06-18
Registered Agent name/address change 2014-02-27
Annual Report 2013-05-17
Annual Report 2012-05-24
Annual Report 2011-06-09
Annual Report 2010-06-04

Mines

Mine Name Type Status Primary Sic
Mine No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Rt. 459 to Engle Hollow

Parties

Name Keener Ridge Coals, Inc.
Role Operator
Start Date 2005-06-27
Name L Nicholas Stevens
Role Current Controller
Start Date 2005-06-27
Name Keener Ridge Coals, Inc.
Role Current Operator

Inspections

Start Date 2007-02-06
End Date 2007-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2006-08-09
End Date 2006-08-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2006-03-14
End Date 2006-03-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2005-08-10
End Date 2005-09-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 50.5
RAL Auger #13 Surface Abandoned Coal (Bituminous)
Directions to Mine Follow Rt. 472 out of London, KY to Rt. 687, turn right onto 687 for approximately 6 miles. Entrance is on the right.

Parties

Name RAL Recovery Systems, LLC.
Role Operator
Start Date 2004-03-25
End Date 2004-06-08
Name RAL Recovery Systems, LLC
Role Operator
Start Date 2005-02-15
Name Keener Ridge Coals Inc
Role Operator
Start Date 2004-06-09
End Date 2005-02-14
Name Ronda A Lilly
Role Current Controller
Start Date 2005-02-15
Name RAL Recovery Systems, LLC
Role Current Operator

Inspections

Start Date 2005-10-05
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2005-05-03
End Date 2005-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2004-09-20
End Date 2004-09-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600382 Other Contract Actions 2006-08-24 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-08-24
Termination Date 2007-06-08
Date Issue Joined 2007-02-23
Section 1441
Sub Section BC
Status Terminated

Parties

Name LONESOME PINE LEASING, LLC
Role Plaintiff
Name KEENER RIDGE COALS, INC.
Role Defendant
0700191 Other Contract Actions 2007-06-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-06-06
Termination Date 2008-09-25
Date Issue Joined 2007-10-22
Section 1332
Sub Section DS
Status Terminated

Parties

Name KEENER RIDGE COALS, INC.
Role Plaintiff
Name MCCULLAH
Role Defendant

Sources: Kentucky Secretary of State